- Company Overview for ADVANCED GROUP VENTURES LTD (08261607)
- Filing history for ADVANCED GROUP VENTURES LTD (08261607)
- People for ADVANCED GROUP VENTURES LTD (08261607)
- Registers for ADVANCED GROUP VENTURES LTD (08261607)
- More for ADVANCED GROUP VENTURES LTD (08261607)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | AP01 | Appointment of Mr Benjamin Thomas Robinson as a director on 25 November 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
08 Feb 2024 | PSC04 | Change of details for Mr Stewart Lee Robinson as a person with significant control on 13 November 2018 | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
09 Feb 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
11 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
25 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Christopher James Ramster as a director on 16 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
07 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
24 Feb 2020 | PSC04 | Change of details for Mrs Samantha Jane Robinson as a person with significant control on 11 February 2020 | |
24 Feb 2020 | PSC04 | Change of details for Mr Stewart Lee Robinson as a person with significant control on 11 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Christopher James Ramster on 11 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Stewart Lee Robinson on 11 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mrs Samantha Jane Robinson on 11 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Unit D5 Enterprise Way Vale Park Evesham Worcestershire WR11 1GS to 1 Racecourse Road Pershore Worcestershire WR10 2EY on 24 February 2020 | |
28 Jan 2020 | SH02 | Sub-division of shares on 7 January 2020 | |
28 Jan 2020 | SH08 | Change of share class name or designation | |
25 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Christopher James Ramster as a director on 3 September 2018 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|